MH2 SERVICES LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM FLAT 5 14 CASSON STREET LONDON E1 5LA ENGLAND

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WOODRUFF / 16/07/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WOODRUFF / 16/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 19 VICTORIA MEWS EARLSFIELD LONDON SW18 3PY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT WOODRUFF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM FLAT 5 14 CASSON STREET LONDON E1 5LA

View Document

21/09/1221 September 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

16/12/1116 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company